Background WavePink WaveYellow Wave

BROWNING ENTERPRISES LIMITED (02000227)

BROWNING ENTERPRISES LIMITED (02000227) is an active UK company. incorporated on 14 March 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BROWNING ENTERPRISES LIMITED has been registered for 40 years. Current directors include RUBIN, Anne, RUBIN, Daniel Robert.

Company Number
02000227
Status
active
Type
ltd
Incorporated
14 March 1986
Age
40 years
Address
4th Floor, The White Building, London, W11 4AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
RUBIN, Anne, RUBIN, Daniel Robert
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNING ENTERPRISES LIMITED

BROWNING ENTERPRISES LIMITED is an active company incorporated on 14 March 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BROWNING ENTERPRISES LIMITED was registered 40 years ago.(SIC: 46420)

Status

active

Active since 40 years ago

Company No

02000227

LTD Company

Age

40 Years

Incorporated 14 March 1986

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 18 October 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Dormant

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 December 2022 (3 years ago)
Submitted on 13 March 2024 (2 years ago)

Next Due

Due by 10 January 2024
For period ending 27 December 2023

Previous Company Names

BROWNING TRAVEL SERVICES LIMITED
From: 14 March 1986To: 16 July 1986
Contact
Address

4th Floor, The White Building 11 Evesham Street London, W11 4AJ,

Previous Addresses

, 9 Hatton Street, London, NW8 8PL
From: 17 February 2011To: 30 December 2021
, 5th Floor, 7-10 Chandos Street, London, W1G 9DQ
From: 14 March 1986To: 17 February 2011
Timeline

2 key events • 1986 - 2012

Funding Officers Ownership
Company Founded
Mar 86
Capital Update
Oct 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

RUBIN, Daniel Robert, Mr.

Active
Hatton Street, LondonNW8 8PL
Secretary
Appointed 06 Jan 2011

RUBIN, Anne

Active
Hatton Street, LondonNW8 8PL
Born April 1952
Director
Appointed N/A

RUBIN, Daniel Robert

Active
Hatton Street, LondonNW8 8PL
Born July 1947
Director
Appointed N/A

ASHFORTH, Phillip John

Resigned
Woodside 17 Garth Road, SevenoaksTN13 1RT
Secretary
Appointed 06 Apr 1999
Resigned 02 Mar 2001

CASE, Simon John

Resigned
29 Cross Way, HarpendenAL5 4QU
Secretary
Appointed 27 Mar 2008
Resigned 10 Mar 2009

GRANGER, James Winston Edward

Resigned
29 Egerton Gardens, LondonW13 8HG
Secretary
Appointed 25 Oct 1995
Resigned 26 Feb 1999

MILLER, Duncan Scott

Resigned
Melbury Lodge 51 Gregories Road, BeaconsfieldHP9 1HH
Secretary
Appointed 02 Mar 2001
Resigned 04 Oct 2007

PEREZ, David

Resigned
Warwick Road, LondonN11 2SP
Secretary
Appointed 30 Apr 2010
Resigned 06 Jan 2011

RUBIN, Daniel Robert

Resigned
9 Browning Close, LondonW9 1BW
Secretary
Appointed 08 Mar 1999
Resigned 06 Apr 1999

RUBIN, Daniel Robert

Resigned
9 Browning Close, LondonW9 1BW
Secretary
Appointed N/A
Resigned 25 Oct 1995

SHILLCOCK, Robert

Resigned
St. Stephens Road, LondonW13 8HB
Secretary
Appointed 03 Jul 2009
Resigned 30 Apr 2010

TAYLOR, Graham Richard

Resigned
1 Church Lane, LondonW5 5HD
Secretary
Appointed 10 Mar 2009
Resigned 03 Jul 2009

TAYLOR, Graham Richard

Resigned
1 Church Lane, LondonW5 5HD
Secretary
Appointed 04 Oct 2007
Resigned 27 Mar 2008

ASHFORTH, Phillip John

Resigned
Woodside 17 Garth Road, SevenoaksTN13 1RT
Born May 1955
Director
Appointed 06 Apr 1999
Resigned 02 Mar 2001

BROOK, David John

Resigned
8 Clifton Road, PooleBH14 9PP
Born October 1960
Director
Appointed N/A
Resigned 30 May 2004

DUCKER, Richard Keith

Resigned
Ellswood House, Headley DownGU35 8EP
Born January 1970
Director
Appointed 01 Jul 2004
Resigned 29 Jun 2007

GILL, Stephen Patrick Carlyle

Resigned
Fox Covert Cottage, RollestonLE7 9EN
Born January 1967
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2008

GRANGER, James Winston Edward

Resigned
29 Egerton Gardens, LondonW13 8HG
Born August 1965
Director
Appointed 25 Oct 1995
Resigned 26 Feb 1999

HAMPSON, David

Resigned
Suite 2903 Hampton Court, Kowloon
Born September 1949
Director
Appointed 06 Feb 2006
Resigned 03 Jul 2009

HULLER, Susannah

Resigned
2 Chapel Court, SicklinghallLS22 4BD
Born March 1968
Director
Appointed 25 Nov 2003
Resigned 03 Jul 2009

JAMESON, David John

Resigned
58 High Street, Stoke GoldingCV13 6HF
Born June 1965
Director
Appointed 04 Sept 2000
Resigned 19 Dec 2000

MILLER, Duncan Scott

Resigned
Melbury Lodge 51 Gregories Road, BeaconsfieldHP9 1HH
Born August 1964
Director
Appointed 02 Mar 2001
Resigned 30 Jun 2008

NEWTON, Gerald Mayer, Major

Resigned
C2 Albany, LondonW1V 9RF
Born April 1924
Director
Appointed N/A
Resigned 30 Jan 1995

PIRIE, Gordon John Mcarthur

Resigned
30 B, Tower 1, Scenecliff,, Hong KongFOREIGN
Born April 1964
Director
Appointed 01 Sept 2004
Resigned 03 Oct 2005

TANNER, Christopher John

Resigned
6 Rose Hill, DorkingRH4 2EG
Born August 1946
Director
Appointed 01 Jan 1996
Resigned 02 Apr 2009

TAYLOR, Graham Richard

Resigned
1 Church Lane, LondonW5 5HD
Born September 1967
Director
Appointed 04 Oct 2007
Resigned 02 Apr 2009

Persons with significant control

1

Mr Daniel Robert Rubin

Active
Hatton Street, LondonNW8 8PL
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
30 September 2020
DS02DS02
Gazette Notice Voluntary
25 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 February 2020
DS01DS01
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Restoration Order Of Court
25 November 2019
AC92AC92
Gazette Dissolved Voluntary
22 August 2017
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
8 July 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 June 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 May 2017
DS01DS01
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Legacy
11 October 2012
MG02MG02
Legacy
4 October 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 October 2012
SH19Statement of Capital
Legacy
4 October 2012
CAP-SSCAP-SS
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Legacy
2 February 2008
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
363aAnnual Return
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 April 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
169169
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288aAppointment of Director or Secretary
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Memorandum Articles
1 July 2004
MEM/ARTSMEM/ARTS
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
288cChange of Particulars
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
20 February 2003
MEM/ARTSMEM/ARTS
Resolution
20 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
17 April 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 April 1999
AAAnnual Accounts
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 1997
AAAnnual Accounts
Legacy
24 January 1997
287Change of Registered Office
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
4 February 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Legacy
6 July 1995
288288
Legacy
10 April 1995
169169
Legacy
8 March 1995
155(6)a155(6)a
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
288288
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Resolution
27 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
2 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 December 1992
AAAnnual Accounts
Legacy
30 July 1992
363b363b
Legacy
30 March 1992
288288
Accounts With Accounts Type Medium
26 March 1992
AAAnnual Accounts
Legacy
14 March 1991
403aParticulars of Charge Subject to s859A
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
5 March 1990
288288
Legacy
20 February 1990
88(2)R88(2)R
Legacy
22 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Resolution
22 September 1988
RESOLUTIONSResolutions
Legacy
22 September 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
25 February 1988
363363
Legacy
3 August 1987
225(1)225(1)
Legacy
6 February 1987
395Particulars of Mortgage or Charge
Legacy
3 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1986
288288
Incorporation Company
14 March 1986
NEWINCIncorporation